Hertford
SG14 1AS
Director Name | Mrs Janette Arkell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Partner In A Service Garage And A Property Rental |
Country of Residence | England |
Correspondence Address | 146 Long Lane Grays RM16 2PS |
Director Name | Miss Sue Cox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Retail Manager |
Country of Residence | England |
Correspondence Address | 12 Ashford Court Overcliff Road Grays RM17 6BF |
Secretary Name | Hertford Co Sec & Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 113 Fore Street Hertford SG14 1AS |
Director Name | Mr Max Joseph Pendleton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF |
Director Name | Nigel Lundie Wager |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highways 84 Main Road Great Leighs Chelmsford Essex CM3 1NE |
Director Name | Janet Suzanne Trinnaman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Girton Court Cheshunt Hertfordshire EN8 8UE |
Director Name | James Stuart Latta |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowdene Green End Sandon Buntingford Hertfordshire SG9 0RQ |
Secretary Name | Mr Max Joseph Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF |
Director Name | Jo-Ann Levett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1997) |
Role | Accounts Analyst |
Correspondence Address | 4 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | Clare Angela Little |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1999) |
Role | Wp Operator |
Correspondence Address | 6 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | Nick Palmer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 08 October 1997) |
Role | Printer |
Correspondence Address | 9 Ashford Court Overcliffe Road Grays Essex RM17 6BF |
Director Name | Richard Paul Sutherland-Moore |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2000) |
Role | Management |
Correspondence Address | 14 Ashford Court Rectory Road Grays Essex RM17 6BF |
Director Name | George Leonard Alfred Clark |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 June 1997) |
Role | Bsi |
Correspondence Address | 5 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Secretary Name | Clare Angela Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 6 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | Christopher Jason Morgan Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2001) |
Role | Signalman |
Correspondence Address | 12 Ashford Court Overcliffe Road Grays Essex RM17 6BF |
Director Name | Christopher Clarke |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1999) |
Role | Train Driver |
Correspondence Address | 12 Ashford Court Overcliffe Road Grays Essex RM17 6BF |
Secretary Name | Christopher Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2001) |
Role | Train Driver |
Correspondence Address | 12 Ashford Court Overcliffe Road Grays Essex RM17 6BF |
Director Name | Keith Lawrence |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2002) |
Role | Asphalt Roofer |
Correspondence Address | 1 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | Toby Bala Williams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2003) |
Role | Sales Director |
Correspondence Address | 13 Ashford Court Overcliff Road Grays Essex RM17 6BF |
Secretary Name | Jo-Ann Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2003) |
Role | Sales Ledger Assistant |
Correspondence Address | 75 Salisbury Road Grays Essex RM17 6DG |
Director Name | Wayne John Temple |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2004) |
Role | Civil Servant |
Correspondence Address | Flat 11 Ashford Court Overcliff Road Grays Essex RM17 6BF |
Director Name | Ian Francis Kittle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 2004) |
Role | Healthcare |
Correspondence Address | 10 Ashford Court Overcliff Road Little Thurrock Essex RM17 6BF |
Director Name | David Gerald Temple |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2004) |
Role | Site Manager |
Correspondence Address | 1 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | David Charles Waller |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2005) |
Role | Admin Manager |
Correspondence Address | Flat 5 Overcliff Road Grays Essex RM17 6AJ |
Secretary Name | Helen Christa Vandermeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(11 years after company formation) |
Appointment Duration | 4 years (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 7 Canterbury Place Rectory Road Grays Essex RM17 6AW |
Director Name | Mr John Royston Lawrence |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polwicks,Church Road West Tilbury Grays Essex RM18 8QU |
Director Name | Mr Ian Tallis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2005) |
Role | Retail Systems |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashford Court Grays Essex RM17 6BF |
Director Name | Mark Butcher |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2006) |
Role | Civil Engineering |
Correspondence Address | 10 Ashford Court Grays Essex RM17 6BF |
Director Name | Ms Paula Patricia Appiah |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 April 2015) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashford Court Overcliff Road Grays Essex RM17 6BF |
Director Name | Mr Ian Tallis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2011) |
Role | Systems |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashford Court Grays Essex RM17 6BF |
Director Name | Mr Christopher John Jacobs |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 April 2016) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 26 Steward House 8 Trevithick Way London E3 3GE |
Secretary Name | Mr Christopher John Jacobs |
---|---|
Status | Resigned |
Appointed | 15 February 2011(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2016) |
Role | Company Director |
Correspondence Address | Flat 26 Steward House 8 Trevithick Way London E3 3GE |
Director Name | Mr Walter Wilson Campbell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 June 2021) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Zone Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2021(28 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2022) |
Correspondence Address | 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR |
Registered Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 October 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Griffin Residential 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 26 October 2017 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
12 April 2016 | Termination of appointment of Paula Patricia Appiah as a director on 29 April 2015 (1 page) |
12 April 2016 | Termination of appointment of Paula Patricia Appiah as a director on 29 April 2015 (1 page) |
4 April 2016 | Registered office address changed from Flat 26 Steward House 8 Trevithick Way London E3 3GE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Christopher John Jacobs as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Flat 26 Steward House 8 Trevithick Way London E3 3GE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Christopher John Jacobs as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Christopher John Jacobs as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Christopher John Jacobs as a secretary on 4 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 February 2015 | Appointment of Mr Stewart Neil Berry as a director on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Stewart Neil Berry as a director on 10 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 30 July 2014 no member list (5 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
1 October 2013 | Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Secretary's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages) |
1 October 2013 | Director's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages) |
1 October 2013 | Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 30 July 2013 no member list (5 pages) |
1 October 2013 | Secretary's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages) |
1 October 2013 | Director's details changed for Mr Christopher John Jacobs on 26 March 2012 (2 pages) |
1 October 2013 | Registered office address changed from Flat 13 Ashford Court Overcliff Road Grays Essex RM17 6BF United Kingdom on 1 October 2013 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 October 2012 | Termination of appointment of Ian Tallis as a director (1 page) |
13 October 2012 | Termination of appointment of Ian Tallis as a director (1 page) |
13 October 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
13 October 2012 | Annual return made up to 30 July 2012 no member list (5 pages) |
11 April 2012 | Appointment of Mr Walter Wilson Campbell as a director (2 pages) |
11 April 2012 | Appointment of Mr Walter Wilson Campbell as a director (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 no member list (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
15 February 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
15 February 2011 | Appointment of Mr Christopher John Jacobs as a secretary (2 pages) |
15 February 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Appointment of Mr Christopher John Jacobs as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
6 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Paula Patricia Appiah on 30 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 no member list (5 pages) |
6 August 2010 | Director's details changed for Ian Tallis on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 July 2010 no member list (5 pages) |
6 August 2010 | Director's details changed for Ian Tallis on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Paula Patricia Appiah on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher John Jacobs on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher John Jacobs on 30 July 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Appointment terminated director mark butcher (1 page) |
30 July 2009 | Annual return made up to 30/07/09 (3 pages) |
30 July 2009 | Annual return made up to 30/07/09 (3 pages) |
30 July 2009 | Appointment terminated director mark butcher (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
28 July 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 28/07/2009 (1 page) |
22 April 2009 | Director appointed christopher john jacobs (2 pages) |
22 April 2009 | Director appointed christopher john jacobs (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 August 2008 | Annual return made up to 30/07/08 (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 August 2008 | Annual return made up to 30/07/08 (3 pages) |
16 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
16 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
6 September 2007 | Annual return made up to 30/07/07 (4 pages) |
6 September 2007 | Annual return made up to 30/07/07 (4 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Annual return made up to 30/07/06 (4 pages) |
29 August 2006 | Annual return made up to 30/07/06 (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Annual return made up to 30/07/05
|
31 August 2005 | Annual return made up to 30/07/05
|
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
8 September 2004 | Annual return made up to 30/07/04
|
8 September 2004 | Annual return made up to 30/07/04
|
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (2 pages) |
5 February 2004 | Director resigned (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Annual return made up to 30/07/03 (5 pages) |
15 August 2003 | Annual return made up to 30/07/03 (5 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Annual return made up to 30/07/02
|
13 August 2002 | Annual return made up to 30/07/02
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Annual return made up to 30/07/01 (4 pages) |
10 August 2001 | Annual return made up to 30/07/01 (4 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Annual return made up to 30/07/00
|
20 September 2000 | Annual return made up to 30/07/00
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Annual return made up to 30/07/99 (4 pages) |
12 August 1999 | Annual return made up to 30/07/99 (4 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 August 1998 | Annual return made up to 30/07/98
|
17 August 1998 | Annual return made up to 30/07/98
|
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 August 1997 | Annual return made up to 30/07/97 (6 pages) |
27 August 1997 | Annual return made up to 30/07/97 (6 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
14 August 1996 | Annual return made up to 30/07/96 (4 pages) |
14 August 1996 | Annual return made up to 30/07/96 (4 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 August 1995 | Annual return made up to 30/07/95 (4 pages) |
10 August 1995 | Annual return made up to 30/07/95 (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 July 1992 | Incorporation (29 pages) |